(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 25th June 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Gunter Grove London SW10 0UN. Change occurred on Tuesday 10th July 2018. Company's previous address: Joanna Maria Kosek Upper Maisonette 29 Gunter Grove London SW10 0UN.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Sunday 10th April 2016
filed on: 18th, September 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 30th September 2014 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 10th April 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd September 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 3rd September 2014) of a secretary
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Joanna Maria Kosek Upper Maisonette 29 Gunter Grove London SW10 0UN. Change occurred on Wednesday 3rd September 2014. Company's previous address: C/O Mr.M.Connor 107 South Croxted Road London SE21 8AX.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Joanna Maria Kosek Upper Maisonette 29 Gunter Grove London SW10 0UN. Change occurred on Wednesday 3rd September 2014. Company's previous address: Upper Maisonette 29 Gunter Grove London SW10 0UN England.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 10th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 10th April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Tuesday 10th April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Sunday 10th April 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 30th June 2011 from 29 Gunter Grove London SW10 0UN
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 26th February 2011) of a secretary
filed on: 26th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th February 2011 director's details were changed
filed on: 26th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th February 2011 director's details were changed
filed on: 26th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 10th April 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 2nd June 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On Monday 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th May 2008 Director and secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2008 from 5-6 northumberland buildings queen square bath avon BA1 2JE
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, April 2008
| incorporation
|
Free Download
(17 pages)
|